Trinity Way
Manchester
M3 7BG
Director Name | Ms Sarah Foxton |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2013(5 months, 1 week after company formation) |
Appointment Duration | 11 years |
Role | Helpline Manager |
Country of Residence | England |
Correspondence Address | 221 Clifton Drive South Lytham St Annes Lancashire FY8 1ES |
Director Name | Sarah-Jane Moore |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2013(5 months, 1 week after company formation) |
Appointment Duration | 11 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 North Houses Lane Lytham St Annes Lancashire FY8 4NT |
Director Name | Mrs Ela Shah |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2012(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | The Cooper Room Deva Centre Trinity Way Manchester M3 7BG |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
2 at £1 | Sarah-jane Moore 50.00% Ordinary |
---|---|
1 at £1 | Daniel Craig David Moore 25.00% Ordinary |
1 at £1 | Sarah Foxton 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £345,376 |
Cash | £98,821 |
Current Liabilities | £358,273 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Next Accounts Due | 31 December 2016 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
Next Return Due | 29 November 2016 (overdue) |
---|
5 May 2016 | Registered office address changed from 17 st. Peters Place Fleetwood Lancashire FY7 6EB to The Cooper Room Deva Centre Trinity Way Manchester M3 7BG on 5 May 2016 (2 pages) |
---|---|
5 May 2016 | Registered office address changed from 17 st. Peters Place Fleetwood Lancashire FY7 6EB to The Cooper Room Deva Centre Trinity Way Manchester M3 7BG on 5 May 2016 (2 pages) |
4 May 2016 | Appointment of a voluntary liquidator (1 page) |
4 May 2016 | Appointment of a voluntary liquidator (1 page) |
4 May 2016 | Declaration of solvency (3 pages) |
4 May 2016 | Declaration of solvency (3 pages) |
4 May 2016 | Resolutions
|
4 May 2016 | Resolutions
|
25 February 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
25 February 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
15 December 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
25 November 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
2 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
2 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
19 August 2014 | Registered office address changed from 1 Mortimer Street Birkenhead Merseyside CH41 5EU United Kingdom to 17 St. Peters Place Fleetwood Lancashire FY7 6EB on 19 August 2014 (2 pages) |
19 August 2014 | Registered office address changed from 1 Mortimer Street Birkenhead Merseyside CH41 5EU United Kingdom to 17 St. Peters Place Fleetwood Lancashire FY7 6EB on 19 August 2014 (2 pages) |
10 March 2014 | Registered office address changed from 56 Hamilton Square Birkenhead Merseyside CH41 5AS on 10 March 2014 (1 page) |
10 March 2014 | Registered office address changed from 56 Hamilton Square Birkenhead Merseyside CH41 5AS on 10 March 2014 (1 page) |
2 December 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
26 November 2013 | Current accounting period extended from 30 November 2013 to 31 March 2014 (1 page) |
26 November 2013 | Current accounting period extended from 30 November 2013 to 31 March 2014 (1 page) |
9 July 2013 | Statement of capital following an allotment of shares on 7 June 2013
|
9 July 2013 | Statement of capital following an allotment of shares on 7 June 2013
|
9 July 2013 | Statement of capital following an allotment of shares on 7 June 2013
|
17 June 2013 | Appointment of Sarah Foxton as a director (3 pages) |
17 June 2013 | Statement of capital following an allotment of shares on 24 April 2013
|
17 June 2013 | Appointment of Sarah Foxton as a director (3 pages) |
17 June 2013 | Appointment of Sarah-Jane Moore as a director (3 pages) |
17 June 2013 | Appointment of Sarah-Jane Moore as a director (3 pages) |
17 June 2013 | Statement of capital following an allotment of shares on 24 April 2013
|
28 December 2012 | Appointment of Daniel Craig David Moore as a director (3 pages) |
28 December 2012 | Appointment of Daniel Craig David Moore as a director (3 pages) |
14 November 2012 | Termination of appointment of Ela Shah as a director (1 page) |
14 November 2012 | Termination of appointment of Ela Shah as a director (1 page) |
13 November 2012 | Incorporation
|
13 November 2012 | Incorporation
|